SPRINT CONVERGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSatisfaction of charge 071015830001 in full

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

07/11/227 November 2022 Termination of appointment of Paul David Bloxham as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Jonathan Micah Barns as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Paul Leonard as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Paul David Bloxham as a director on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 10/12/2020

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 10/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071015830001

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM WEST PARK THE MANSION HOUSE SILSOE BEDFORDSHIRE MK45 4HR

View Document

19/06/1819 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 1200

View Document

13/06/1813 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/185 June 2018 CESSATION OF PAUL DAVID BLOXHAM AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT GROUP HOLDINGS LIMITED

View Document

05/06/185 June 2018 CESSATION OF SPRINT INTEGRATION LIMITED AS A PSC

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 05/06/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 25/10/2016

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 25/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLOXHAM

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR PAUL DAVID BLOXHAM

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BLOXHAM / 25/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JONATHAN MICAH BARNS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HN ENGLAND

View Document

02/02/112 February 2011 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

02/02/112 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company